Crowthorne
Berkshire
RG45 6BB
Secretary Name | John Patrick Kinch |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1996(1 year, 5 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rhone House Timberley Place Crowthorne Berkshire RG45 6BB |
Director Name | Robert Stewart Fisher |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1997(1 year, 9 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | Brooklands Brockham Green Brockham Betchworth Surrey RH3 7JR |
Director Name | Mr Gary Spencer |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | The Towers Beech Road Sowerby Bridge West Yorkshire HX6 2LE |
Director Name | Mr Anthony Philip Sykes |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 1996) |
Role | Company Director |
Correspondence Address | 225 Blakelow Road Macclesfield Cheshire SK11 7EF |
Secretary Name | Mrs Maureen Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 1996) |
Role | Secretary |
Correspondence Address | The Towers Beech Road Sowerby Bridge West Yorkshire HX6 2LE |
Director Name | Carol Stevenson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(1 year, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 27 September 1996) |
Role | Solicitor |
Correspondence Address | 1 Park View Cleckheaton West Yorkshire BD19 3AN |
Director Name | Mr Gordon Wotherspoon |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(1 year, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 1997) |
Role | Surveyor |
Correspondence Address | Springwood House Springwood Lane Rotherfield Peppard Henley On Thames Oxfordshire RG9 5JJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 6 Millington Road Hayes Middlesex UB3 4AY |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Pinkwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
21 July 1998 | Dissolved (1 page) |
---|---|
21 April 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 February 1998 | Liquidators statement of receipts and payments (5 pages) |
24 February 1997 | Resolutions
|
24 February 1997 | Declaration of solvency (3 pages) |
24 February 1997 | Appointment of a voluntary liquidator (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
16 October 1996 | New secretary appointed;new director appointed (4 pages) |
16 October 1996 | New director appointed (3 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: the towers beech road sowerby bridge west yorkshire HX6 2LE (1 page) |
1 October 1996 | Secretary resigned (1 page) |
1 October 1996 | Director resigned (2 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | New director appointed (1 page) |
4 September 1996 | Return made up to 18/04/96; change of members; amend (6 pages) |
21 June 1996 | Director resigned (1 page) |
23 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
16 February 1996 | Accounting reference date shortened from 01/06 to 30/04 (1 page) |
27 December 1995 | Accounting reference date notified as 01/06 (1 page) |
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |